Company NameMacaseta Limited
Company StatusDissolved
Company Number01472490
CategoryPrivate Limited Company
Incorporation Date11 January 1980(44 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2000)
RoleGroup Secretary!
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(19 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 February 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(19 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 February 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameGerald Harrop
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(12 years, 4 months after company formation)
Appointment Duration2 months (resigned 03 August 1992)
RoleProduction Director
Correspondence Address31 Spring Avenue
Gee Cross
Hyde
Cheshire
SK14 5LT
Director NameRichard Patrick Kinsley Seaver
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 1993)
RoleFinance Director
Correspondence AddressLedward House 6 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD
Secretary NameLeslie Harry Warwicker
NationalityBritish
StatusResigned
Appointed01 June 1992(12 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address3 Dene Court
Heaton Norris
Stockport
Cheshire
SK4 2JB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(13 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1999)
RoleCS
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(18 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB

Location

Registered AddressPO Box 31 Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
25 June 1999Director resigned (1 page)
16 June 1999Return made up to 01/06/99; full list of members (7 pages)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (3 pages)
18 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
4 June 1998Return made up to 01/06/98; full list of members (9 pages)
27 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Return made up to 01/06/97; no change of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (6 pages)
4 July 1996Return made up to 01/06/96; full list of members (5 pages)
4 July 1996New director appointed (1 page)
22 February 1996Director's particulars changed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (6 pages)
7 July 1995Return made up to 01/06/95; full list of members (12 pages)
6 July 1995Registered office changed on 06/07/95 from: po box 31 lees street swinton manchester M27 2DA (1 page)